NDA REGULATORY SCIENCE LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a small company made up to 2024-12-31

View Document

25/02/2525 February 2025 Registered office address changed from Grove House Grove House Guildford Road Leatherhead Surrey KT22 9DF England to Grove House Guildford Road Leatherhead Surrey KT22 9DF on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ to Grove House Grove House Guildford Road Leatherhead Surrey KT22 9DF on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

04/05/244 May 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

05/10/235 October 2023 Registration of charge 037119050002, created on 2023-09-28

View Document

27/09/2327 September 2023 Cessation of Lars-Helge Stromquist as a person with significant control on 2023-08-10

View Document

27/09/2327 September 2023 Notification of Ssi Strategy Uk Holdings Limited as a person with significant control on 2023-08-10

View Document

08/09/238 September 2023 Termination of appointment of Lars Johan Stromqvist as a director on 2023-08-10

View Document

08/09/238 September 2023 Appointment of Mr Douglas Ronald Locke as a director on 2023-08-10

View Document

08/09/238 September 2023 Termination of appointment of Lars-Helge Stromquist as a director on 2023-08-10

View Document

08/09/238 September 2023 Termination of appointment of Ingrid Christina Stromquist as a director on 2023-08-10

View Document

08/09/238 September 2023 Termination of appointment of Ingrid Christina Stromquist as a secretary on 2023-08-10

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

01/05/221 May 2022 Second filing of Confirmation Statement dated 2019-02-11

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

19/02/1919 February 2019 Confirmation statement made on 2019-02-11 with no updates

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/135 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID CHRISTINA STROMQUIST / 11/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LARS-HELGE STROMQUIST / 11/02/2010

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS INGRID STROMQUIST

View Document

04/03/094 March 2009 DIRECTOR'S PARTICULARS LARS-HELGE STROMQUIST

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS INGRID STROMQUIST

View Document

26/02/0826 February 2008 DIRECTOR'S PARTICULARS LARS-HELGE STROMQUIST

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/03/01

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 � NC 50000/150000 08/08

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 08/08/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company